Company NameRonecare Limited
DirectorsElliot Giles Sparks and Violet Gutu
Company StatusActive
Company Number10431304
CategoryPrivate Limited Company
Incorporation Date17 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Elliot Giles Sparks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184-188 Union Street
Oldham
OL1 1EN
Director NameMrs Violet Gutu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184-188 Union Street
Oldham
OL1 1EN
Director NameMrs Rebecca Louise Jarrett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
MK40 2QW
Director NameMr Philip Edmund Moore Bradshaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Mallows Drive
Raunds
Wellingborough
Northants
NN9 6SE
Director NameMrs Lesley Bradshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Mallows Drive
Raunds
Wellingborough
Northants
NN9 6SE
Director NameMr Philip Edmund Moore Bradshaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
MK40 2QW
Director NameMrs Violet Gutu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityZimbabwean
StatusResigned
Appointed26 August 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address184-188 Union Street
Oldham
OL1 1EN

Location

Registered Address184-188 Union Street
Oldham
OL1 1EN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

12 March 2024Appointment of Mrs Violet Gutu as a director on 12 March 2024 (2 pages)
2 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 June 2023Termination of appointment of Violet Gutu as a director on 28 June 2023 (1 page)
28 June 2023Cessation of Violet Gutu as a person with significant control on 28 June 2023 (1 page)
27 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
27 October 2022Director's details changed for Mrs Violet Gutu on 2 October 2022 (2 pages)
27 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 February 2022Cessation of Pennine Social Care Limited as a person with significant control on 17 February 2022 (1 page)
17 February 2022Notification of Violet Gutu as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Notification of Elliot Sparks as a person with significant control on 17 February 2022 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
10 December 2020Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page)
17 November 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 1,000
(4 pages)
16 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
2 September 2020Notification of Pennine Social Care Limited as a person with significant control on 26 August 2020 (2 pages)
1 September 2020Appointment of Mr Elliot Giles Sparks as a director on 26 August 2020 (2 pages)
26 August 2020Cessation of Lesley Bradshaw as a person with significant control on 26 August 2020 (1 page)
26 August 2020Termination of appointment of Lesley Bradshaw as a director on 26 August 2020 (1 page)
26 August 2020Cessation of Phillip Edmund Moore Bradshaw as a person with significant control on 26 August 2020 (1 page)
26 August 2020Termination of appointment of Philip Edmund Moore Bradshaw as a director on 26 August 2020 (1 page)
26 August 2020Appointment of Mrs Violet Gutu as a director on 26 August 2020 (2 pages)
26 August 2020Registered office address changed from Northwood House 138 Bromham Road Bedford MK40 2QW England to 184-188 Union Street Oldham OL1 1EN on 26 August 2020 (1 page)
3 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
29 October 2019Termination of appointment of Rebecca Louise Jarrett as a director on 9 October 2019 (1 page)
21 October 2019Notification of Phillip Edmund Moore Bradshaw as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Notification of Lesley Bradshaw as a person with significant control on 21 October 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 June 2018Appointment of Mr Philip Edmund Moore Bradshaw as a director on 29 June 2018 (2 pages)
4 March 2018Registered office address changed from 21 Mallows Drive Raunds Wellingborough Northants NN9 6SE United Kingdom to Northwood House 138 Bromham Road Bedford MK40 2QW on 4 March 2018 (1 page)
19 February 2018Appointment of Mrs Lesley Bradshaw as a director on 19 February 2018 (2 pages)
6 December 2017Termination of appointment of Lesley Bradshaw as a director on 6 December 2017 (1 page)
6 December 2017Cessation of Philip Edmund Moore Bradshaw as a person with significant control on 6 December 2017 (1 page)
6 December 2017Cessation of Philip Edmund Moore Bradshaw as a person with significant control on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Lesley Bradshaw as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Philip Edmund Moore Bradshaw as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Philip Edmund Moore Bradshaw as a director on 6 December 2017 (1 page)
13 November 2017Cessation of Rebecca Louise Jarrett as a person with significant control on 1 November 2017 (1 page)
13 November 2017Notification of Philip Edmund Moore Bradshaw as a person with significant control on 1 November 2017 (2 pages)
13 November 2017Appointment of Mrs Lesley Bradshaw as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mrs Lesley Bradshaw as a director on 13 November 2017 (2 pages)
13 November 2017Notification of Philip Edmund Moore Bradshaw as a person with significant control on 1 November 2017 (2 pages)
13 November 2017Cessation of Rebecca Louise Jarrett as a person with significant control on 1 November 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
12 October 2017Appointment of Mr Philip Edmund Moore Bradshaw as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Philip Edmund Moore Bradshaw as a director on 12 October 2017 (2 pages)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)